ALEX ENGINEERING LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

15/05/0915 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: G OFFICE CHANGED 24/02/06 LOFT HOUSE QUAR HOUSE BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2RR

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: G OFFICE CHANGED 14/02/00 88 FINLAY ROAD GLOUCESTER GL4 6TP

View Document

14/02/0014 February 2000 � NC 1000/10000 21/04/97

View Document

14/02/0014 February 2000

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9728 April 1997 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company